The Garden Island

HAWAII KAI-PORTLOCK

May 2(41.) ANNUAL SALE Mariner's Cove Community/Multi Family Sat. May 4th, 8am-1pm Participating homes will be listed on: www.marinerscove bayclub.org (End Date: May 3) (p5)

LEGAL NOTICES

May 3(42.) PUBLIC NOTICE ON PROPOSED ACTION REPAIR KALIA ROAD AND SIDEWALKS FORT DERUSSY, OAHU, HAWAII Pursuant to Executive Order 11988 (Floodplain Management), notice is hereby given that the Directorate of Public Works, US Army Garrison Hawaii is seeking public input regarding the repair of Kalia Road and the sidewalks located within Fort DeRussy. The project is located in the 100-year floodplain (1% chance flood). Written comments may be submitted to the Directorate of Public Works, US Army Garrison Hawaii, Bldg 108, 742 Santos Dumont Ave., WAAF, Schofield Barracks, HI 96857, ATTN: DPW Engineering Kenneth Nakashima, by May 17, 2024. Email address: (...) (End Date: May 9) (p5)
May 3(43.) FIRST CIRCUIT COURT NOTICE T. No. 1CTR-23-0000142 IN THE MATTER OF THE KALIMA CLASS ACTION SETTLEMENT TRUST DATED JUNE 23, 2023 FILED, Petition for Instructions #7 by Scott C. Suzuki, Esq., Probate Special Counsel, whose address is 1013 Poha Lane, Honolulu, Hawaii 96826 (808) 983-3850, seeking instructions relating to the administration THE KALIMA CLASS ACTION SETTLEMENT TRUST DATED JUNE 23, 2023, a copy of which is available at www.kalima-lawsuit.com, specifically relating to: JEREMIAH NAONE, Deceased EDWIN STEPHEN KALAI, Deceased WILLIAM KALUAALII KALAKAU III, Deceased SHIRLEYANN KAMELANI KALAMA, Deceased ALVIN M. KALEHUAWEHE, SR., Deceased RODNEY KALIIOKALANI KAMALU, Deceased RITA JOYCE KANEKO, (...) (End Date: May 23) (p5)
May 3(44.) First Circuit Court Notice T. No. 1CTR-20-0000091 & T. No. 1CTR-20-0000092 In the Matter of the Samson Simeona Revocable Living Trust, dated June 6, 2002; In the Matter of the Fudeko Simeona Revocable Living Trust, dated June 6, 2002 Filed, a Petition for an Order Vacating and Dismissing the Notice of Pendency of Action filed on May 29, 2020, in each of the above-referenced proceedings. Thursday, July 11, 2024, at 10:00 a.m. before the presiding Judge in Probate at Kaahumanu Hale, 777 Punchbowl Street, Honolulu, Hawaii 96813 is the appointed date, time and place for hearing said Petitions and all (...) (End Date: May 16) (p5)
May 3(45.) OWNER'S NOTICE OF COMPLETION OF CONTRACT NOTICE IS HEREBY GIVEN that pursuant to the Provisions of Section 507-43, of the Hawaii Revised Statutes, the construction by Siosiua (Josh) Kava, The Rock Man LLC of that certain Rock wall and concrete slab situated at 47-419 B Ahuimanu Place, Kaneohe, HI, TMK: 470310880002, has been completed. Daniel & Priscilla Caluya Owner(s) (SA1451358 5/3, 5/10/24) (End Date: May 16) (p5)
May 3(46.) OWNER'S NOTICE OF COMPLETION OF CONTRACT NOTICE IS HEREBY GIVEN that pursuant to the Provisions of Section 507-43, of the Hawaii Revised Statutes, the construction by Mokulua Woodworking, Ltd., dba Mokulua High Performance Builder of that certain Residential New Build situated at 45-535 Kiana Street, Kaneohe, HI 96744, TMK: 45027070, has been completed. Ryan & Lindsey Nishikawa Owner(s) (SA1453763 5/3, 5/10/24 (End Date: May 16) (p5)
May 3(47.) OWNER'S NOTICE OF COMPLETION OF CONTRACT NOTICE IS HEREBY GIVEN that pursuant to the Provisions of Section 507-43, of the Hawaii Revised Statutes, the construction by EJD Pacific General Contracting, Inc. of that certain Alteration to Existing Food Court Tenant Space situated at 2201 Kalakaua Avenue, Honolulu, HI 96815 - Space B8, TMK: 2-6-002: 018, has been completed. 206 BCE, Inc. Owner(s) (SA1453872 5/3, 5/10/24) (End Date: May 16) (p5)
May 3(48.) NOTICE TO CREDITORS OF THE ESTATE OF WILLIAM C. MILLWARD, ALSO KNOWN AS WILLIAM CHARLES MILLWARD, DECEASED Notice is hereby given that WILLIAM C. MILLWARD, also known as William Charles Millward, passed away on March 21, 2024. All interested persons, including creditors, having a claim against the above-named Decedent's Estate are hereby notified that WILLIAM C. M. MILLWARD, whose address is c/o CURTIS K. SAIKI, ESQ., 700 Bishop Street, Suite 2100, Honolulu, Hawaii 96813, is the proposed Personal Representative of the Estate. Any interested person desiring further notice must file a Demand for Notice pursuant to HRS §560:3-204. Pursuant to (...) (End Date: May 16) (p5)
May 3(49.) FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. No. 1CLP-24-0000081 ESTATE OF DONALD MUNEO KIDA, aka Donald M. Kida, Deceased FILED, a document purporting to be the Last Will and Testament of the above-named decedent, together with a Petition praying for probate thereof and issuance of Letters to JOY KIDA, whose address is c/o Law Offices of Gary Y. Shigemura,745 Fort Street, Suite 700, Honolulu, HI 96813. Thursday, June 13, 2024, at 9:00 a.m. before Judge in Probate at Kaahumanu Hale, 777 Punchbowl Street, Honolulu HI 96813, is appointed the time and place for hearing said petition and all (...) (End Date: May 16) (p5)
May 3(50.) FIRST CIRCUIT COURT NOTICE AND NOTICE TO CREDITORS P. No. 1CLP-24-0000305 Estate of JAYSON APILLANES CASTRO aka JAYSON A. CASTRO aka JAYSON CASTRO, Deceased FILED, an application alleging the intestacy of above-named decedent who died on February 15, 2023, together with an application by FRETZIE M. CASTRO, c/o Scott C. Suzuki, Attorney at Law, 1013 Poha Lane, Honolulu, Hawaii 96826, praying for issuance of informal Letters to said FRETZIE M. CASTRO. If any interested person has objections to the informal probate, that person may file a petition for formal proceedings; if any interested person desires further notice concerning the estate, (...) (End Date: May 16) (p5)
1 3 4 5 6 7 11